Name: | GAN ACRES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Apr 1986 (39 years ago) |
Entity Number: | 1070272 |
ZIP code: | 11213 |
County: | Sullivan |
Place of Formation: | New York |
Address: | 466 ALBANY AVENUE #8, BROOKLYN, NY, United States, 11213 |
Principal Address: | C/O MAXIM PROPERTIES INC, 466 ALBANY AVE UNIT #8, BROOKLYN, NY, United States, 11213 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID KRINSKY | Chief Executive Officer | 466 ALBANY AVE UNIT #8, BROOKLYN, NY, United States, 11213 |
Name | Role | Address |
---|---|---|
DAVID KRINSKY | DOS Process Agent | 466 ALBANY AVENUE #8, BROOKLYN, NY, United States, 11213 |
Start date | End date | Type | Value |
---|---|---|---|
2014-06-12 | 2016-09-21 | Address | 466 ALBANY AVE UNITE #8, BROOKLYN, NY, 11213, USA (Type of address: Service of Process) |
2006-04-27 | 2014-06-12 | Address | 21 E 40TH ST, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2006-04-27 | 2014-06-12 | Address | C/O MAXIM PROPERIES INC, 231 E 40TH ST 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2006-04-27 | 2014-06-12 | Address | 21 E 40TH ST, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2004-04-27 | 2006-04-27 | Address | C/O MAXIM PROPERTIES INC, 21 E 40TH AVE, 12TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160921006158 | 2016-09-21 | BIENNIAL STATEMENT | 2016-04-01 |
140612002257 | 2014-06-12 | BIENNIAL STATEMENT | 2014-04-01 |
060427003057 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
040427002612 | 2004-04-27 | BIENNIAL STATEMENT | 2004-04-01 |
020409002558 | 2002-04-09 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State